Having been setup in 2001, Pleaseflat Ltd are based in Newcastle Upon Tyne. We don't currently know the number of employees at this business. There are 3 directors listed as Mace, Maria Therese, Clark, Damian John, Clark, Maria for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACE, Maria Therese | 19 October 2018 | - | 1 |
CLARK, Damian John | 28 March 2001 | 19 October 2018 | 1 |
CLARK, Maria | 28 March 2001 | 19 October 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 July 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 16 June 2020 | |
3.6 - Abstract of receipt and payments in receivership | 31 October 2019 | |
3.6 - Abstract of receipt and payments in receivership | 31 October 2019 | |
CS01 - N/A | 18 June 2019 | |
RM01 - N/A | 13 June 2019 | |
RM02 - N/A | 14 May 2019 | |
AA - Annual Accounts | 29 November 2018 | |
3.6 - Abstract of receipt and payments in receivership | 19 November 2018 | |
TM02 - Termination of appointment of secretary | 24 October 2018 | |
TM01 - Termination of appointment of director | 23 October 2018 | |
TM01 - Termination of appointment of director | 23 October 2018 | |
AP01 - Appointment of director | 23 October 2018 | |
CS01 - N/A | 06 June 2018 | |
PSC01 - N/A | 06 June 2018 | |
PSC07 - N/A | 06 June 2018 | |
3.6 - Abstract of receipt and payments in receivership | 31 May 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 22 November 2017 | |
3.6 - Abstract of receipt and payments in receivership | 07 June 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 30 November 2016 | |
RM01 - N/A | 29 March 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 26 November 2015 | |
3.6 - Abstract of receipt and payments in receivership | 29 April 2015 | |
RM02 - N/A | 29 April 2015 | |
3.6 - Abstract of receipt and payments in receivership | 29 April 2015 | |
3.6 - Abstract of receipt and payments in receivership | 29 April 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 22 November 2013 | |
RM01 - N/A | 03 September 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 19 March 2008 | |
363a - Annual Return | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
AA - Annual Accounts | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 19 August 2007 | |
AA - Annual Accounts | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2006 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 11 February 2003 | |
AA - Annual Accounts | 31 December 2002 | |
395 - Particulars of a mortgage or charge | 22 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2002 | |
363s - Annual Return | 07 March 2002 | |
395 - Particulars of a mortgage or charge | 18 February 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
287 - Change in situation or address of Registered Office | 09 April 2001 | |
NEWINC - New incorporation documents | 13 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 18 August 2006 | Outstanding |
N/A |
Legal mortgage | 18 October 2002 | Outstanding |
N/A |
Legal mortgage | 15 February 2002 | Fully Satisfied |
N/A |
Debenture | 03 April 2001 | Outstanding |
N/A |
Legal mortgage | 03 April 2001 | Fully Satisfied |
N/A |